Company NameFountain Legal Services Ltd.
Company StatusDissolved
Company Number02852026
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid McIntyre Mullen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993
Appointment Duration22 years, 7 months (closed 08 March 2016)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Queens Place
Summer Seat
Bury
Lancashire
BL9 5PH
Director NameGavin Leslie Bartlett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence Address4 Wellington Place
Halifax
West Yorkshire
HX1 2LL
Secretary NameGraham Arthur Walker
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Albert Street
Royton
Oldham
Lancashire
OL2 5UF
Director NameRaymond George Isherwood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 May 2010)
RoleAccountant
Correspondence Address68 Thelma Street
Ramsbottom
Bury
Lancashire
BL0 9JL
Secretary NameRaymond George Isherwood
NationalityBritish
StatusResigned
Appointed30 January 1995(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 May 2010)
RoleAccountant
Correspondence Address68 Thelma Street
Ramsbottom
Bury
Lancashire
BL0 9JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fountainlegal.com/
Telephone0161 7635020
Telephone regionManchester

Location

Registered Address3 Queens Place
Summerseat
Bury
Lancashire
BL9 5PH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor

Shareholders

4 at £1David Mcintyre Mullen
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,609
Current Liabilities£43,298

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
15 December 2015Application to strike the company off the register (3 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(3 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(3 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(3 pages)
19 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 4
(3 pages)
19 October 2014Registered office address changed from 3 Queens Place Summerseat Bury Lancashire BL9 5PH England to 3 Queens Place Summerseat Bury Lancashire BL9 5PH on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 3 Queens Place Summerseat Bury Lancashire BL9 5PH England to 3 Queens Place Summerseat Bury Lancashire BL9 5PH on 19 October 2014 (1 page)
19 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 4
(3 pages)
19 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 4
(3 pages)
17 October 2014Registered office address changed from 73-75 Chesham Road Bury Lancashire BL9 6NA to 3 Queens Place Summerseat Bury Lancashire BL9 5PH on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 73-75 Chesham Road Bury Lancashire BL9 6NA to 3 Queens Place Summerseat Bury Lancashire BL9 5PH on 17 October 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
(3 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
(3 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
(3 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 February 2011Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
8 February 2011Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
27 October 2010Director's details changed for David Mcintyre Mullen on 9 September 2010 (2 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for David Mcintyre Mullen on 9 September 2010 (2 pages)
27 October 2010Director's details changed for David Mcintyre Mullen on 9 September 2010 (2 pages)
22 June 2010Termination of appointment of Raymond Isherwood as a director (1 page)
22 June 2010Termination of appointment of Raymond Isherwood as a secretary (1 page)
22 June 2010Termination of appointment of Raymond Isherwood as a secretary (1 page)
22 June 2010Termination of appointment of Raymond Isherwood as a director (1 page)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 September 2009Return made up to 09/09/09; full list of members (4 pages)
23 September 2009Return made up to 09/09/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 September 2008Return made up to 09/09/08; full list of members (4 pages)
22 September 2008Return made up to 09/09/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 September 2007Return made up to 09/09/07; full list of members (2 pages)
18 September 2007Return made up to 09/09/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 September 2006Return made up to 09/09/06; full list of members (2 pages)
29 September 2006Return made up to 09/09/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 September 2005Return made up to 09/09/05; full list of members (2 pages)
26 September 2005Return made up to 09/09/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 September 2004Return made up to 09/09/04; full list of members (7 pages)
20 September 2004Return made up to 09/09/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 October 2003Return made up to 09/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
8 October 2003Return made up to 09/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 October 2002Return made up to 09/09/02; full list of members (7 pages)
11 October 2002Return made up to 09/09/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 October 2001Return made up to 09/09/01; full list of members (6 pages)
5 October 2001Return made up to 09/09/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 October 2000Return made up to 09/09/00; full list of members (6 pages)
5 October 2000Return made up to 09/09/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 September 1999Return made up to 09/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1999Return made up to 09/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
7 October 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
4 September 1997Return made up to 09/09/97; no change of members (4 pages)
4 September 1997Return made up to 09/09/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (4 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (4 pages)
7 October 1996Return made up to 09/09/96; no change of members (4 pages)
7 October 1996Return made up to 09/09/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
21 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
10 October 1995Return made up to 09/09/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(6 pages)
10 October 1995Return made up to 09/09/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(6 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)